Knottingley
West Yorkshire
WF11 0LS
Secretary Name | Margaret Jean Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Crummock Place Knottingley West Yorkshire WF11 0LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 218 Brittania House Skinner Lane Pontefract West Yorkshire WF8 1HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 372 old street london EC1V 9LT (1 page) |
17 April 1996 | Incorporation (12 pages) |